logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Biju Joseph

    Related profiles found in government register
  • Dr Biju Joseph
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Grapes House, 79a High Street, Esher, KT10 9QA, England

      IIF 1
  • Mr Biju Joseph
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 41 Clarence Street, Southend On Sea, SS1 1BH, United Kingdom

      IIF 2
    • icon of address Ebenezer House, 41 Clarence Street, Southend-on-sea, SS1 1BH, England

      IIF 3
  • Mr. Biju Joseph
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Excel Homes Ltd, Off Sunny Brow, Chapel Lane, Coppull, Chorley, PR7 4PF, United Kingdom

      IIF 4
    • icon of address Holmside, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6PS, England

      IIF 5
  • Mr Biju Joseph
    Indian born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Shap Crescent, Carshalton, SM5 1LU, England

      IIF 6
  • Mr Biju Joseph
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Langley Road, Slough, SL3 7AB, England

      IIF 7
    • icon of address Ebenezer House, 41 Clarence Street, Southend-on-sea, SS1 1BH, England

      IIF 8
  • Joseph, Biju
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Shap Crescent, Carshalton, SM5 1LU, England

      IIF 9
    • icon of address 68, The Copse, Hemel Hempstead, HP1 2TA, England

      IIF 10
    • icon of address Ebenezer House, 41 Clarence Street, Southend On Sea, SS1 1BH, United Kingdom

      IIF 11
    • icon of address Ebenezer House, 41 Clarence Street, Southend-on-sea, SS1 1BH, England

      IIF 12
  • Biju Joseph
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Langley Road, Slough, SL3 7AB, England

      IIF 13
  • Joseph, Biju, Dr
    British locum doctor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Grapes House, 79a High Street, Esher, KT10 9QA, England

      IIF 14
  • Joseph, Biju, Mr.
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Excel Homes Ltd, Off Sunny Brow, Chapel Lane, Coppull, Chorley, PR7 4PF, United Kingdom

      IIF 15
    • icon of address Holmside, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6PS, England

      IIF 16
  • Joseph, Biju, Mr.
    British business born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Shap Crescent, Carshalton, Surrey, SM5 1LU, Uk

      IIF 17
  • Joseph, Biju
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hartley Way, Purley, CR8 4EJ, England

      IIF 18
    • icon of address 20, Langley Road, Slough, SL3 7AB, England

      IIF 19 IIF 20
    • icon of address Ebenezer House, 41 Clarence Street, Southend-on-sea, SS1 1BH, England

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ebenezer House, 41 Clarence Street, Southend On Sea, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -8,859 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 20 Langley Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 3 Grapes House, 79a High Street, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,561 GBP2021-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Holmside Hambledon Road, Denmead, Waterlooville, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    258,713 GBP2024-02-29
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Langley Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address New Excel Homes Ltd, Off Sunny Brow, Chapel Lane, Coppull, Chorley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    198,044 GBP2024-09-30
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ebenezer House, 41 Clarence Street, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,496 GBP2024-06-30
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Ebenezer House, 41 Clarence Street, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,864 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address Ebenezer House, 41 Clarence Street, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,225 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 6 Sutton Plaza, Sutton Court Road, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,946 GBP2025-04-30
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    icon of address Ebenezer House, 41 Clarence Street, Southend-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 12 - Director → ME
Ceased 2
  • 1
    icon of address Ebenezer House, 41 Clarence Street, Southend-on-sea, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ 2025-04-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 87 The Ridgeway, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,701 GBP2024-02-29
    Officer
    icon of calendar 2009-02-17 ~ 2009-03-06
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.